Company NameJRP (London) Ltd
Company StatusActive
Company Number11303808
CategoryPrivate Limited Company
Incorporation Date11 April 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Daniel Rose
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address18 Chesterfield Gardens Crooms Hill
Greenwich
London
SE10 8HL
Director NameMr Timothy David Baker
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address42 Etheldore Avenue
Hockley
Essex
SS5 5PA
Director NameMr Arthur Hoffmann
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed29 December 2023(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13th Floor 10 Fenchurch Avenue
London
EC3M 5BN
Director NameMr Dirk Niemann
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed04 January 2024(5 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleInsurance
Country of ResidenceGermany
Correspondence Address13th Floor 10 Fenchurch Avenue
London
EC3M 5BN
Director NameMr David James Ezzard
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address15 Dunnymans Road
Banstead
Surrey
SM7 2AN
Director NameMr David John Phillips
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Road Frimley Green
Camberley
Surrey
GU16 9UW

Location

Registered AddressSuite 828, Gallery 8 Lloyd's Building
One Lime Street
City
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
8 June 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
7 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 May 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
11 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-11
  • GBP 100
(38 pages)